- Company Overview for CIVITAS LAW LIMITED (06649339)
- Filing history for CIVITAS LAW LIMITED (06649339)
- People for CIVITAS LAW LIMITED (06649339)
- More for CIVITAS LAW LIMITED (06649339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from Global Reach Celtic Gateway Cardiff Bay Cardiff CF11 0SN to The Mews 38 Cathedral Road Cardiff CF11 9LL on 4 July 2016 | |
29 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | TM01 | Termination of appointment of Andrew Arentsen as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Andrew Arentsen as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Andrew Arentsen as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Theodore David Huckle as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Michael Brace as a director on 30 June 2015 | |
01 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
02 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
25 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Andrew Arentsen on 28 June 2010 | |
19 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Aug 2010 | AD02 | Register inspection address has been changed | |
18 Aug 2010 | CH01 | Director's details changed for Bryan Thomas on 17 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Nicholas David Jones on 17 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Michael Brace on 17 July 2010 |